UKBizDB.co.uk

EURO SERVICIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Servicies Ltd. The company was founded 19 years ago and was given the registration number 05268138. The firm's registered office is in MEPPERSHALL ROAD, SHILLINGTON. You can find them at The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EURO SERVICIES LTD
Company Number:05268138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Secretary05 December 2022Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director28 October 2004Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Secretary28 October 2004Active
236 Broomhill Road, Brislington, Bristol, BS4 5RG

Secretary28 October 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 October 2004Active
35 Lavers Close, Kingswood, Bristol, BS15 9ZF

Director31 January 2005Active
64, Birchwood Road, Bristol, BS4 4QN

Director01 November 2005Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director25 October 2004Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF

Director01 July 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 October 2004Active

People with Significant Control

Mr Patrick William O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:The Straw Barn, Meppershall Road, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:The Straw Barn, Meppershall Road, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Kevin O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Straw Barn, Meppershall Road, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Resolution

Resolution.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.